Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD050300 Occupied: RESIDENTIAL
Name: 273 ALBANY AVENUE CONDO (THE) Eviction:
Address: 273 ALBANY AVENUE Initial Price: $3,904,495.00
BROOKLYN, NY 11213 Current Price: $3,904,495.00
Boro/County: BROOKLYN Submitted Date: 06/30/2005
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 10/13/2005
Units: Accepted Date: 10/13/2005
Review Attorney: SCHARBACH S Abandoned Date:
Action: ACCEPTED Effective Date: 04/18/2006
CPS-10 Certification Filed:

Amendment No:6Submitted Date:05/27/2020Next Amendment
Review Attorney:WORREL WReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD050300
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 13
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 13
Project Name: 273 ALBANY AVENUE CONDO (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD050300
Project Name: 273 ALBANY AVENUE CONDO (THE)
Address: 273 ALBANY AVENUE
BROOKLYN, NY 11213
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: ALBANY CONDOMINIUM, LLC
Address: 580 FIFTH AVENUE, STE 1200
NEW YORK, NY 10036

Law Firm: N. C. CALLER, P.C.
By:   
Phone:
Address: 4309 13TH AVENUE
BROOKLYN, NY 11219

Type of Offering: NEW CONSTRUCTION OR VACANT CONDO
Plan Type: CONDOMINIUM
Construction Type: NEW

Principals of Sponsor

Return to Search
 
Plan ID: CD050300
Project Name: 273 ALBANY AVENUE CONDO (THE)
Sponsor Name: ALBANY CONDOMINIUM, LLC
 
No principals found for this sponsor.

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 273 ALBANY AVENUE CONDO (THE) File NO: CD050300
ADDRESS: 273 ALBANY AVENUE DEPOSIT: $7,809.00
CITY: BROOKLYN REC./DATE: 08/01/2005 (#074062)
COUNTY: BROOKLYN BALANCES:
STATE: NY REC./DATE: (#75301)
ZIP: 11213 INIT. PP:
SPONSOR: ALBANY CONDOMINIUM, LLC PP on Accep: $3,904,495.00
SPONSOR'S ATTORNEY (Firm): N. C. CALLER, P.C. Atty.: CALLER C
BY: PLAN REC'D:
ADDRESS: 4309 13TH AVENUE ASSIGNED TO: SCHARBACH S
BROOKLYN, NY 11219 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 10/13/2005
DATE EFFECTIVE: 04/18/2006
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

No principals found for this sponsor


AMENDMENTS

No: 6 Submitted Date: 05/27/2020 Review Attorney: WORREL W
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 5 Submitted Date: 11/08/2019 Review Attorney: PIERRE-LOUIS J
Review Date: 12/10/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION TO 3/1/2020; CHANGE FROM 7/1/2019 TO 3/1/2020; PURCHASERS IN CONTRACT ENTITLED TO RESCISSION IF NO CLOSING BY 6/30/2020; (6) Receipt Number: 154219

No: 4 Submitted Date: 05/13/2019 Review Attorney: PIERRE-LOUIS J
Review Date: 06/18/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 40; REAL ESTATE TAXES UPDATED; NEW SPONSOR / PRINCIPAL(S) OF SPONSOR; 2017 TAX LAW INFORMATION; UPDATES FIRST YEAR OF OPERATION TO 7/1/2019; FINCEN DISCLOSURES; SATISFICATION OF CONSTRUCTION LOAN; CONSTRUCTION STATUS; NEW MANAGEMENT COMPANY; REAL ESTATE TRANSFER TAXES; REMOVIAL OF MR. GLAD; (6) Receipt Number: 151620

No: 3 Submitted Date: 06/06/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 07/11/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 EFFECTIVE BY 11 UNITS= 84% IN CONTRACT; EFFECTIVE BY AMENDMENT; DECLARATION BYLAWS REVISED; 99 NEW TAX LAW DISCLOSURE (6) Receipt Number: 146880

No: 2 Submitted Date: 01/18/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 01/18/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $30,000; NEW TOTAL OFFERING PRICE $6,467,000; REVIEWED AS OF 01/24/2018 (0) Receipt Number: 144757

No: 1 Submitted Date: 12/13/2017 Review Attorney: PIERRE-LOUIS J
Review Date: 12/13/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $263,000; NEW TOTAL OFFERING PRICE $6,087,000; REVIEWED AS OF 12/19/2017 (0) Receipt Number: 144365


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

Total documents found: 6
CD170063_189 Cooper Street Condominium (The)_Offering Plan.pdf 10.832 MB
CD170063_189 Cooper Street Condominium (The)_Amendment 5.pdf 0.331 MB
CD170063_189 Cooper Street Condominium (The)_Amendment 4.pdf 1.614 MB
CD170063_189 Cooper Street Condominium (The)_Amendment 3.pdf 18.441 MB
CD170063_189 Cooper Street Condominium (The)_Amendment 2.pdf 0.081 MB
CD170063_189 Cooper Street Condominium (The)_Amendment 1.pdf 0.083 MB